Search icon

BROWARD MACHINE, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROWARD MACHINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2006 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2013 (12 years ago)
Document Number: L06000002814
FEI/EIN Number 204156965
Address: 2070DD TIGERTAIL BLVD, DANIA, FL, 33004, US
Mail Address: 2070DD TIGERTAIL BLVD., DANIA, FL, 33004
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENNARO JOSEPH T Auth 2070DD TIGERTAIL BLVD, DANIA, FL, 33004
VENNARO JOSEPH T Agent 2070DD TIGERTAIL BLVD, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-06-28 - -
CHANGE OF MAILING ADDRESS 2013-06-28 2070DD TIGERTAIL BLVD, DANIA, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 2070DD TIGERTAIL BLVD, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 2070DD TIGERTAIL BLVD, DANIA, FL 33004 -
REINSTATEMENT 2010-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000572073 ACTIVE 1000000971158 BROWARD 2023-11-16 2043-11-22 $ 860.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000657100 ACTIVE 1000000910863 BROWARD 2021-12-15 2041-12-22 $ 4,347.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000143556 TERMINATED 1000000881913 BROWARD 2021-03-25 2041-03-31 $ 2,803.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000116461 TERMINATED 1000000704858 BROWARD 2016-02-04 2036-02-10 $ 30,758.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-11-01
AMENDED ANNUAL REPORT 2022-10-19
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24150.00
Total Face Value Of Loan:
24150.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,845
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,108.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,843
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$24,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,478.18
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $24,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State